Company NameMeyreau Vini France Limited
Company StatusDissolved
Company Number04893293
CategoryPrivate Limited Company
Incorporation Date9 September 2003(20 years, 7 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)
Previous NameFordvalley Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Graham Stuart Lucking
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2003(4 weeks, 1 day after company formation)
Appointment Duration5 years, 2 months (closed 09 December 2008)
RoleConsultant
Correspondence AddressLime Tree House
The Street Boughton Under Blean
Faversham
Kent
ME13 9BY
Secretary NameMr Ian Angus White
NationalityBritish
StatusClosed
Appointed08 October 2003(4 weeks, 1 day after company formation)
Appointment Duration5 years, 2 months (closed 09 December 2008)
RoleCompany Director
Correspondence Address47 Overcliffe Road
Lewisham
London
SE13 7UB
Director NameSebastien Loiret
Date of BirthAugust 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed08 October 2003(4 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 31 October 2005)
RoleSales And Distribution
Correspondence Address20 Rue De La Pree La
La Bruffiere
85530 Vendee
France
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressOctavia House
54 Ayres Street
London
SE1 1EU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth-£44,520
Cash£359
Current Liabilities£1,266

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
30 June 2008Application for striking-off (1 page)
13 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 July 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
29 June 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
29 June 2006Total exemption full accounts made up to 30 September 2004 (4 pages)
23 November 2005Director resigned (1 page)
31 October 2005Return made up to 09/09/05; full list of members (7 pages)
9 November 2004Return made up to 09/09/04; full list of members (7 pages)
19 February 2004Company name changed fordvalley LIMITED\certificate issued on 19/02/04 (2 pages)
24 October 2003Secretary resigned (1 page)
24 October 2003New director appointed (2 pages)
24 October 2003New secretary appointed (2 pages)
24 October 2003Registered office changed on 24/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
24 October 2003Director resigned (1 page)
24 October 2003New director appointed (2 pages)
9 September 2003Incorporation (30 pages)